Name: | SIMCO ELECTRONICS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1997 (27 years ago) |
Date of dissolution: | 19 May 2006 |
Entity Number: | 2206886 |
ZIP code: | 94089 |
County: | New York |
Place of Formation: | California |
Address: | 1178 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
SIMCO ELECTRONICS | DOS Process Agent | 1178 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEE M. KENNA, JR. | Chief Executive Officer | 1178 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-25 | 2006-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2006-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-10 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-10 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060519000342 | 2006-05-19 | SURRENDER OF AUTHORITY | 2006-05-19 |
031202002069 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
020715002710 | 2002-07-15 | BIENNIAL STATEMENT | 2002-12-01 |
000125002008 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
991012000086 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971210000035 | 1997-12-10 | APPLICATION OF AUTHORITY | 1997-12-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State